Company NameCowley & Miller Independent Financial Services Ltd.
Company StatusDissolved
Company NumberSC391535
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 2 months ago)
Dissolution Date29 February 2024 (4 weeks, 1 day ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Judith Cowley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameMr James Park Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary NameJudith Cowley
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecowleymiller.co.uk
Telephone0141 3328069
Telephone regionGlasgow

Location

Registered AddressC/O McLenan Corporate Marathon House, Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

75k at £1James Miller
50.00%
Ordinary
75k at £1Judith Cowley
50.00%
Ordinary

Financials

Year2014
Net Worth£180,699
Cash£171,217
Current Liabilities£30,232

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 150,000
(4 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 150,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150,000
(4 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 150,000
(4 pages)
19 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 150,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2013Registered office address changed from 17 Kings Crescent Helensburgh G84 7RB on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 17 Kings Crescent Helensburgh G84 7RB on 11 January 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
1 April 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 150,000
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 150,000
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 15,000
(4 pages)
16 March 2011Registered office address changed from Millar & Bryce Ltd. 5 Logie Mill, Beaverbank Business Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 March 2011 (2 pages)
16 March 2011Appointment of Judith Cowley as a director (3 pages)
16 March 2011Appointment of Judith Cowley as a director (3 pages)
16 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
16 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
16 March 2011Appointment of James Park Miller as a director (3 pages)
16 March 2011Appointment of James Park Miller as a director (3 pages)
16 March 2011Appointment of Judith Cowley as a secretary (3 pages)
16 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 15,000
(4 pages)
16 March 2011Registered office address changed from Millar & Bryce Ltd. 5 Logie Mill, Beaverbank Business Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 March 2011 (2 pages)
16 March 2011Appointment of Judith Cowley as a secretary (3 pages)
18 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 January 2011Incorporation (23 pages)
14 January 2011Incorporation (23 pages)